Advanced company searchLink opens in new window

LODGE LANE DEVELOPMENTS LTD

Company number 10353246

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2024 CS01 Confirmation statement made on 30 August 2024 with no updates
03 Sep 2024 PSC05 Change of details for Stirlin Group Limited as a person with significant control on 23 August 2024
04 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
06 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with updates
06 Sep 2023 PSC05 Change of details for Stirlin Group Limited as a person with significant control on 6 September 2023
06 Sep 2023 AD03 Register(s) moved to registered inspection location 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR
18 May 2023 AA Total exemption full accounts made up to 31 August 2022
13 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with updates
26 May 2022 AA Total exemption full accounts made up to 31 August 2021
29 Mar 2022 PSC05 Change of details for Stirlin Group Limited as a person with significant control on 4 March 2022
29 Mar 2022 TM01 Termination of appointment of Joanne Louise Costall as a director on 4 March 2022
29 Mar 2022 TM02 Termination of appointment of Victoria Hilliard as a secretary on 4 March 2022
29 Mar 2022 CH03 Secretary's details changed for Mrs Victoria Hilliard on 29 March 2022
29 Mar 2022 CH01 Director's details changed for Mr James Alexander Kirby on 29 March 2022
29 Mar 2022 CH01 Director's details changed for Mrs Joanne Louise Costall on 29 March 2022
29 Mar 2022 AD01 Registered office address changed from The Boat House Burton Lane End Burton Waters Lincoln LN1 2UA England to 11 Sadler Court Stirlin Point Lincoln Lincolnshire LN6 3RG on 29 March 2022
07 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
20 May 2021 AA Total exemption full accounts made up to 31 August 2020
07 Oct 2020 TM01 Termination of appointment of Antony David Lawton as a director on 1 October 2020
09 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
07 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
20 Jan 2020 AP01 Appointment of Mr Antony David Lawton as a director on 20 January 2020
05 Nov 2019 MR01 Registration of charge 103532460006, created on 31 October 2019
05 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
28 Aug 2019 MR04 Satisfaction of charge 103532460004 in full